Based in Northamptonshire, Cambridge Nutritional Foods Ltd was registered on 08 August 2005. The current directors of this business are Davie, Gary Paul, Yates, Elizabeth Mary. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIE, Gary Paul | 25 November 2010 | 28 February 2013 | 1 |
YATES, Elizabeth Mary | 20 September 2006 | 14 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CH01 - Change of particulars for director | 26 June 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 18 December 2017 | |
PSC02 - N/A | 28 June 2017 | |
CS01 - N/A | 28 June 2017 | |
CH01 - Change of particulars for director | 19 June 2017 | |
CH01 - Change of particulars for director | 16 June 2017 | |
AP01 - Appointment of director | 16 June 2017 | |
TM01 - Termination of appointment of director | 18 April 2017 | |
AA - Annual Accounts | 14 December 2016 | |
CH01 - Change of particulars for director | 27 September 2016 | |
CH01 - Change of particulars for director | 27 September 2016 | |
CH03 - Change of particulars for secretary | 27 September 2016 | |
AR01 - Annual Return | 17 June 2016 | |
CH01 - Change of particulars for director | 23 December 2015 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 14 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 June 2015 | |
RESOLUTIONS - N/A | 03 June 2015 | |
RESOLUTIONS - N/A | 03 June 2015 | |
SH01 - Return of Allotment of shares | 03 June 2015 | |
RESOLUTIONS - N/A | 29 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 May 2015 | |
RESOLUTIONS - N/A | 25 February 2015 | |
SH01 - Return of Allotment of shares | 25 February 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AP01 - Appointment of director | 13 October 2014 | |
AP01 - Appointment of director | 13 October 2014 | |
TM01 - Termination of appointment of director | 13 October 2014 | |
AP01 - Appointment of director | 10 October 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 16 July 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AP01 - Appointment of director | 30 July 2012 | |
AR01 - Annual Return | 12 July 2012 | |
CH01 - Change of particulars for director | 11 July 2012 | |
AA - Annual Accounts | 20 December 2011 | |
CH01 - Change of particulars for director | 08 December 2011 | |
AR01 - Annual Return | 20 June 2011 | |
CH01 - Change of particulars for director | 17 June 2011 | |
SH01 - Return of Allotment of shares | 17 June 2011 | |
SH01 - Return of Allotment of shares | 17 June 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AP01 - Appointment of director | 02 December 2010 | |
RESOLUTIONS - N/A | 01 November 2010 | |
RESOLUTIONS - N/A | 25 October 2010 | |
SH08 - Notice of name or other designation of class of shares | 25 October 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 October 2010 | |
SH01 - Return of Allotment of shares | 25 October 2010 | |
MG01 - Particulars of a mortgage or charge | 20 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AD01 - Change of registered office address | 22 December 2009 | |
363a - Annual Return | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 01 July 2009 | |
169 - Return by a company purchasing its own shares | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 28 August 2007 | |
287 - Change in situation or address of Registered Office | 28 August 2007 | |
RESOLUTIONS - N/A | 06 August 2007 | |
RESOLUTIONS - N/A | 25 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2007 | |
RESOLUTIONS - N/A | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
225 - Change of Accounting Reference Date | 13 February 2006 | |
RESOLUTIONS - N/A | 15 September 2005 | |
MEM/ARTS - N/A | 15 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2005 | |
NEWINC - New incorporation documents | 08 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 October 2010 | Outstanding |
N/A |
Deed of assignment of keyman policy | 13 June 2006 | Fully Satisfied |
N/A |
Deed of assignment of keyman policy | 13 June 2006 | Fully Satisfied |
N/A |
Deed of assignment of keyman policy | 13 June 2006 | Fully Satisfied |
N/A |
Debenture | 05 September 2005 | Fully Satisfied |
N/A |